Search icon

RINGS WIRE INC.

Company Details

Name: RINGS WIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1987 (38 years ago)
Entity Number: 1165522
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 246 W. 38 STREET, SUITE 501, NEW YORK, NY, United States, 10018
Principal Address: 24 WEST 25TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY F. REITER Chief Executive Officer 71 ALSTON AVE., NEW HAVEN, CT, United States, 06515

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 W. 38 STREET, SUITE 501, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-09 2019-07-11 Address 24 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-11-04 1997-05-09 Address 24 W. 25 ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-11-04 1997-05-09 Address 24 W. 25 ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1987-04-24 1992-11-04 Address 24 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711000099 2019-07-11 CERTIFICATE OF CHANGE 2019-07-11
130416002209 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110425002946 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002554 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002598 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050517002405 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030402002743 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010418002615 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002432 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970509002233 1997-05-09 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318567302 2020-04-29 0202 PPP 24 W 25th St., 7th Floor, NEW YORK, NY, 10010
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15813
Loan Approval Amount (current) 15813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 339993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State